personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Antioch, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Hazel Picart, California

Address: 5077 Wilmont Ct Antioch, CA 94531

Concise Description of Bankruptcy Case 10-484697: "Hazel Picart's bankruptcy, initiated in July 26, 2010 and concluded by November 2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hazel Picart — California, 10-48469


ᐅ Michael Lee Pier, California

Address: 2972 Roosevelt Ln Antioch, CA 94509

Concise Description of Bankruptcy Case 12-492557: "In Antioch, CA, Michael Lee Pier filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2013."
Michael Lee Pier — California, 12-49255


ᐅ Brenda Joyce Pierce, California

Address: 3938 Mead St Antioch, CA 94531-6747

Snapshot of U.S. Bankruptcy Proceeding Case 09-46005: "In her Chapter 13 bankruptcy case filed in July 6, 2009, Antioch, CA's Brenda Joyce Pierce agreed to a debt repayment plan, which was successfully completed by July 19, 2013."
Brenda Joyce Pierce — California, 09-46005


ᐅ Lakisha Marie Pierce, California

Address: 2937 Winding Ln Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-48300: "In Antioch, CA, Lakisha Marie Pierce filed for Chapter 7 bankruptcy in 2011-08-03. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2011."
Lakisha Marie Pierce — California, 11-48300


ᐅ Jackson Lytasha Arnetta Pike, California

Address: PO Box 3531 Antioch, CA 94531-3531

Bankruptcy Case 10-70161 Overview: "Chapter 13 bankruptcy for Jackson Lytasha Arnetta Pike in Antioch, CA began in September 2010, focusing on debt restructuring, concluding with plan fulfillment in December 9, 2013."
Jackson Lytasha Arnetta Pike — California, 10-70161


ᐅ Carlos Pina, California

Address: 2410 Shelbourne Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-49138: "Antioch, CA resident Carlos Pina's Aug 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2010."
Carlos Pina — California, 10-49138


ᐅ Edgard Pineda, California

Address: 5463 Field Brook Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-46147: "Edgard Pineda's Chapter 7 bankruptcy, filed in Antioch, CA in 2010-05-28, led to asset liquidation, with the case closing in 08.31.2010."
Edgard Pineda — California, 10-46147


ᐅ Mitchell Amery Pino, California

Address: 3118 San Juan Ct Antioch, CA 94509

Concise Description of Bankruptcy Case 12-432807: "Antioch, CA resident Mitchell Amery Pino's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-30."
Mitchell Amery Pino — California, 12-43280


ᐅ Correia Victor Noel Pinto, California

Address: 920 Glade Ct Antioch, CA 94509-8963

Bankruptcy Case 08-46610 Overview: "11/13/2008 marked the beginning of Correia Victor Noel Pinto's Chapter 13 bankruptcy in Antioch, CA, entailing a structured repayment schedule, completed by 12.23.2013."
Correia Victor Noel Pinto — California, 08-46610


ᐅ Sandra Pipkins, California

Address: 4615 Shetland Way Antioch, CA 94531

Bankruptcy Case 10-74417 Overview: "In a Chapter 7 bankruptcy case, Sandra Pipkins from Antioch, CA, saw her proceedings start in Dec 16, 2010 and complete by 2011-04-03, involving asset liquidation."
Sandra Pipkins — California, 10-74417


ᐅ Michael Scott Pirtle, California

Address: 1313 G St Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-71931: "The case of Michael Scott Pirtle in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Scott Pirtle — California, 11-71931


ᐅ Azadeh Catalina Pirvani, California

Address: 2047 Redbud Way Antioch, CA 94509

Bankruptcy Case 13-43820 Overview: "The bankruptcy record of Azadeh Catalina Pirvani from Antioch, CA, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
Azadeh Catalina Pirvani — California, 13-43820


ᐅ Richard Pitcher, California

Address: 2000 Kendree St Antioch, CA 94509

Brief Overview of Bankruptcy Case 09-72314: "Antioch, CA resident Richard Pitcher's 12/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-28."
Richard Pitcher — California, 09-72314


ᐅ Olivia Ramirez Plascencia, California

Address: 2028 Putnam St Antioch, CA 94509-5339

Snapshot of U.S. Bankruptcy Proceeding Case 14-43720: "The bankruptcy record of Olivia Ramirez Plascencia from Antioch, CA, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-10."
Olivia Ramirez Plascencia — California, 14-43720


ᐅ Florence Platt, California

Address: 824 Carpinteria Dr Antioch, CA 94509-6866

Concise Description of Bankruptcy Case 09-710017: "In her Chapter 13 bankruptcy case filed in 2009-11-17, Antioch, CA's Florence Platt agreed to a debt repayment plan, which was successfully completed by January 2015."
Florence Platt — California, 09-71001


ᐅ Oscar Pleitez, California

Address: 49 Bryan Ave Antioch, CA 94509

Bankruptcy Case 13-44363 Overview: "The bankruptcy filing by Oscar Pleitez, undertaken in 2013-07-30 in Antioch, CA under Chapter 7, concluded with discharge in Oct 29, 2013 after liquidating assets."
Oscar Pleitez — California, 13-44363


ᐅ Christopher Plummer, California

Address: 4105 Limestone Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 10-700867: "The bankruptcy record of Christopher Plummer from Antioch, CA, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Christopher Plummer — California, 10-70086


ᐅ Benjamin K Poaha, California

Address: 4904 Truskmore Way Antioch, CA 94531-9400

Brief Overview of Bankruptcy Case 2014-43256: "Antioch, CA resident Benjamin K Poaha's 2014-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Benjamin K Poaha — California, 2014-43256


ᐅ Pearl A Poaha, California

Address: 4904 Truskmore Way Antioch, CA 94531-9400

Bankruptcy Case 14-43256 Summary: "Pearl A Poaha's Chapter 7 bankruptcy, filed in Antioch, CA in August 2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Pearl A Poaha — California, 14-43256


ᐅ Norma Irene Poblete, California

Address: 1910 Colosseum Way Antioch, CA 94531

Concise Description of Bankruptcy Case 12-439857: "Norma Irene Poblete's Chapter 7 bankruptcy, filed in Antioch, CA in May 2012, led to asset liquidation, with the case closing in Aug 23, 2012."
Norma Irene Poblete — California, 12-43985


ᐅ Gloria Jean Pohan, California

Address: 608 Iglesia Ct Antioch, CA 94509

Bankruptcy Case 13-44860 Summary: "Gloria Jean Pohan's Chapter 7 bankruptcy, filed in Antioch, CA in Aug 27, 2013, led to asset liquidation, with the case closing in November 30, 2013."
Gloria Jean Pohan — California, 13-44860


ᐅ Nelly Ponce, California

Address: 2804 Vista Way Antioch, CA 94509

Concise Description of Bankruptcy Case 10-447267: "In Antioch, CA, Nelly Ponce filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2010."
Nelly Ponce — California, 10-44726


ᐅ Martha Jean Ponder, California

Address: 3835 Rockford Dr Antioch, CA 94509-6984

Concise Description of Bankruptcy Case 14-446357: "In Antioch, CA, Martha Jean Ponder filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Martha Jean Ponder — California, 14-44635


ᐅ Aiesha Popal, California

Address: 4160 Amargosa Dr Antioch, CA 94531-8242

Bankruptcy Case 10-42322 Summary: "03/03/2010 marked the beginning of Aiesha Popal's Chapter 13 bankruptcy in Antioch, CA, entailing a structured repayment schedule, completed by Jun 27, 2013."
Aiesha Popal — California, 10-42322


ᐅ Alberto Porras, California

Address: 4908 Chaps Ct Antioch, CA 94531

Bankruptcy Case 10-42710 Overview: "The bankruptcy filing by Alberto Porras, undertaken in 2010-03-12 in Antioch, CA under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Alberto Porras — California, 10-42710


ᐅ Carlos Guillermo Porras, California

Address: 5406 Benttree Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 11-48040: "The bankruptcy record of Carlos Guillermo Porras from Antioch, CA, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2011."
Carlos Guillermo Porras — California, 11-48040


ᐅ Ronald Victor Porras, California

Address: 5475 Summerfield Dr Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-42103: "Antioch, CA resident Ronald Victor Porras's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Ronald Victor Porras — California, 11-42103


ᐅ Jacquelyn Porter, California

Address: 1733 San Jose Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 09-720447: "The bankruptcy record of Jacquelyn Porter from Antioch, CA, shows a Chapter 7 case filed in December 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2010."
Jacquelyn Porter — California, 09-72044


ᐅ Edward D Porter, California

Address: 5100 Vista Grande Dr Apt 834 Antioch, CA 94531

Bankruptcy Case 12-42252 Overview: "In a Chapter 7 bankruptcy case, Edward D Porter from Antioch, CA, saw their proceedings start in 2012-03-13 and complete by Jun 29, 2012, involving asset liquidation."
Edward D Porter — California, 12-42252


ᐅ Wilma Porter, California

Address: 4733 Fawn Hill Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-47276: "Wilma Porter's Chapter 7 bankruptcy, filed in Antioch, CA in Jun 25, 2010, led to asset liquidation, with the case closing in October 11, 2010."
Wilma Porter — California, 10-47276


ᐅ Zakria Possani, California

Address: 4956 Ridgeview Dr Antioch, CA 94531

Bankruptcy Case 11-46013 Overview: "The bankruptcy record of Zakria Possani from Antioch, CA, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Zakria Possani — California, 11-46013


ᐅ Darrell Lynn Powell, California

Address: 1028 Amberwood Ct Antioch, CA 94531-7419

Bankruptcy Case 10-70793 Overview: "Chapter 13 bankruptcy for Darrell Lynn Powell in Antioch, CA began in Sep 21, 2010, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Darrell Lynn Powell — California, 10-70793


ᐅ Alexandria Vanessa Powell, California

Address: 2133 Viera Ave Antioch, CA 94509-6812

Snapshot of U.S. Bankruptcy Proceeding Case 15-40353: "The bankruptcy record of Alexandria Vanessa Powell from Antioch, CA, shows a Chapter 7 case filed in 02/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2015."
Alexandria Vanessa Powell — California, 15-40353


ᐅ Rodolfo Estolano Prado, California

Address: 5617 Banteer Way Antioch, CA 94531

Concise Description of Bankruptcy Case 12-484687: "Rodolfo Estolano Prado's bankruptcy, initiated in October 2012 and concluded by Jan 8, 2013 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Estolano Prado — California, 12-48468


ᐅ Sanjay Prasad, California

Address: 500 Graphite Ct Antioch, CA 94509-6862

Bankruptcy Case 11-40878 Summary: "The bankruptcy record for Sanjay Prasad from Antioch, CA, under Chapter 13, filed in 01/26/2011, involved setting up a repayment plan, finalized by Apr 22, 2016."
Sanjay Prasad — California, 11-40878


ᐅ Ashrita Janardhan Prasad, California

Address: 500 Graphite Ct Antioch, CA 94509-6862

Bankruptcy Case 11-40878 Overview: "Filing for Chapter 13 bankruptcy in Jan 26, 2011, Ashrita Janardhan Prasad from Antioch, CA, structured a repayment plan, achieving discharge in 04.22.2016."
Ashrita Janardhan Prasad — California, 11-40878


ᐅ Parmendra K Prasadi, California

Address: 4872 Ridgeview Dr Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 11-44594: "Parmendra K Prasadi's Chapter 7 bankruptcy, filed in Antioch, CA in 04.28.2011, led to asset liquidation, with the case closing in 08.03.2011."
Parmendra K Prasadi — California, 11-44594


ᐅ Scott James Preble, California

Address: 3817 Warbler Dr Antioch, CA 94509-9365

Bankruptcy Case 10-43302 Summary: "In their Chapter 13 bankruptcy case filed in Mar 25, 2010, Antioch, CA's Scott James Preble agreed to a debt repayment plan, which was successfully completed by 03/29/2016."
Scott James Preble — California, 10-43302


ᐅ Charles Augustus Prentiss, California

Address: 112 E 16th St Antioch, CA 94509

Bankruptcy Case 11-48210 Summary: "Antioch, CA resident Charles Augustus Prentiss's 2011-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Charles Augustus Prentiss — California, 11-48210


ᐅ Patricia Anne Presta, California

Address: 5113 Pray Ct Antioch, CA 94531-8573

Bankruptcy Case 15-42707 Summary: "In a Chapter 7 bankruptcy case, Patricia Anne Presta from Antioch, CA, saw her proceedings start in September 2015 and complete by 2015-11-30, involving asset liquidation."
Patricia Anne Presta — California, 15-42707


ᐅ Conswella Preston, California

Address: 1513 1/2 Jacobsen St Antioch, CA 94509-2118

Bankruptcy Case 2014-41935 Overview: "The bankruptcy record of Conswella Preston from Antioch, CA, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Conswella Preston — California, 2014-41935


ᐅ Eduardo Prieto, California

Address: 2800 Sunflower Dr Antioch, CA 94531

Concise Description of Bankruptcy Case 10-466897: "Eduardo Prieto's Chapter 7 bankruptcy, filed in Antioch, CA in June 2010, led to asset liquidation, with the case closing in September 14, 2010."
Eduardo Prieto — California, 10-46689


ᐅ Ronald Vonn Prince, California

Address: 19 E Madill St Antioch, CA 94509

Bankruptcy Case 11-43355 Summary: "In a Chapter 7 bankruptcy case, Ronald Vonn Prince from Antioch, CA, saw their proceedings start in March 2011 and complete by 07.15.2011, involving asset liquidation."
Ronald Vonn Prince — California, 11-43355


ᐅ Aaron Robert Pringle, California

Address: 5414 Wildrose Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-41343: "In Antioch, CA, Aaron Robert Pringle filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-01."
Aaron Robert Pringle — California, 12-41343


ᐅ Adam Keith Pritchard, California

Address: 2624 Sheppard Way Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-49597: "The bankruptcy record of Adam Keith Pritchard from Antioch, CA, shows a Chapter 7 case filed in 12/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2013."
Adam Keith Pritchard — California, 12-49597


ᐅ Harold Craig Pritchett, California

Address: 5217 Fairside Way Antioch, CA 94531-9018

Concise Description of Bankruptcy Case 2014-418957: "In a Chapter 7 bankruptcy case, Harold Craig Pritchett from Antioch, CA, saw his proceedings start in Apr 30, 2014 and complete by 08/06/2014, involving asset liquidation."
Harold Craig Pritchett — California, 2014-41895


ᐅ Brian Scott Proosow, California

Address: 5200 Sungrove Way Antioch, CA 94531

Concise Description of Bankruptcy Case 11-495587: "In a Chapter 7 bankruptcy case, Brian Scott Proosow from Antioch, CA, saw their proceedings start in September 2, 2011 and complete by December 19, 2011, involving asset liquidation."
Brian Scott Proosow — California, 11-49558


ᐅ Pamela J Protsman, California

Address: 2505 Brazil Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-72462: "Pamela J Protsman's bankruptcy, initiated in November 29, 2011 and concluded by 02.22.2012 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela J Protsman — California, 11-72462


ᐅ Jannette Lorane Pryor, California

Address: 86 Diana Way Antioch, CA 94509-4417

Bankruptcy Case 2:07-bk-04814-RJH Summary: "Jannette Lorane Pryor's Antioch, CA bankruptcy under Chapter 13 in 2007-09-21 led to a structured repayment plan, successfully discharged in November 2013."
Jannette Lorane Pryor — California, 2:07-bk-04814


ᐅ Corinne Elizabeth Psomas, California

Address: 249 William Reed Dr Antioch, CA 94509

Bankruptcy Case 11-49756 Summary: "Antioch, CA resident Corinne Elizabeth Psomas's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 26, 2011."
Corinne Elizabeth Psomas — California, 11-49756


ᐅ Janielle Puckett, California

Address: PO Box 3001 Antioch, CA 94531-3001

Brief Overview of Bankruptcy Case 14-31639: "Janielle Puckett's bankruptcy, initiated in 2014-11-26 and concluded by 02.24.2015 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janielle Puckett — California, 14-31639


ᐅ Vincent Valdemar Puente, California

Address: 4305 Elk Dr Antioch, CA 94531-7736

Brief Overview of Bankruptcy Case 14-44399: "In Antioch, CA, Vincent Valdemar Puente filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2015."
Vincent Valdemar Puente — California, 14-44399


ᐅ Norbert Zbigniew Puiza, California

Address: 5405 Truskmore Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-42193: "In Antioch, CA, Norbert Zbigniew Puiza filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2012."
Norbert Zbigniew Puiza — California, 12-42193


ᐅ Rejonalyn Aldas Pulido, California

Address: 4932 Mesa Ridge Dr Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-41515: "Rejonalyn Aldas Pulido's bankruptcy, initiated in 2013-03-14 and concluded by 2013-06-11 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rejonalyn Aldas Pulido — California, 13-41515


ᐅ Debra Pulliam, California

Address: 1111 James Donlon Blvd Apt 2064 Antioch, CA 94509

Concise Description of Bankruptcy Case 10-469597: "Debra Pulliam's bankruptcy, initiated in Jun 18, 2010 and concluded by 2010-10-04 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Pulliam — California, 10-46959


ᐅ John Pullum, California

Address: 3634 Brookdale Cir Antioch, CA 94509

Bankruptcy Case 10-40482 Summary: "Antioch, CA resident John Pullum's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2010."
John Pullum — California, 10-40482


ᐅ Charissa N Purefoy, California

Address: 327 Brennan Ct Antioch, CA 94509

Brief Overview of Bankruptcy Case 12-44599: "Antioch, CA resident Charissa N Purefoy's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2012."
Charissa N Purefoy — California, 12-44599


ᐅ Douglas Putman, California

Address: 2137 Robles Dr Antioch, CA 94509

Bankruptcy Case 10-43244 Summary: "Antioch, CA resident Douglas Putman's Mar 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2010."
Douglas Putman — California, 10-43244


ᐅ Cedrick Charles Queen, California

Address: 90 E 13th St Antioch, CA 94509-1847

Brief Overview of Bankruptcy Case 15-43518: "The bankruptcy record of Cedrick Charles Queen from Antioch, CA, shows a Chapter 7 case filed in 2015-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2016."
Cedrick Charles Queen — California, 15-43518


ᐅ Athena Ladawn Quinones, California

Address: 2104 Beechwood Ct Antioch, CA 94509

Brief Overview of Bankruptcy Case 13-44159: "Athena Ladawn Quinones's bankruptcy, initiated in July 2013 and concluded by 10.26.2013 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Athena Ladawn Quinones — California, 13-44159


ᐅ Ruben Lionel Quinones, California

Address: 2032 Eucalyptus Way Antioch, CA 94509-9330

Bankruptcy Case 10-74747 Summary: "2010-12-27 marked the beginning of Ruben Lionel Quinones's Chapter 13 bankruptcy in Antioch, CA, entailing a structured repayment schedule, completed by 2016-05-06."
Ruben Lionel Quinones — California, 10-74747


ᐅ Jason Robert Quinones, California

Address: 2104 Beechwood Ct Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-46974: "The bankruptcy filing by Jason Robert Quinones, undertaken in Jun 29, 2011 in Antioch, CA under Chapter 7, concluded with discharge in 2011-09-20 after liquidating assets."
Jason Robert Quinones — California, 11-46974


ᐅ Antonio Quintanilla, California

Address: 4825 Eisenhower Way Antioch, CA 94509-4330

Concise Description of Bankruptcy Case 14-450477: "Antonio Quintanilla's bankruptcy, initiated in December 2014 and concluded by Mar 31, 2015 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Quintanilla — California, 14-45047


ᐅ Hugo Quintanilla, California

Address: 5104 Comanche Ct Antioch, CA 94531

Bankruptcy Case 10-41456 Summary: "Hugo Quintanilla's Chapter 7 bankruptcy, filed in Antioch, CA in 02.10.2010, led to asset liquidation, with the case closing in May 2010."
Hugo Quintanilla — California, 10-41456


ᐅ Oscar Quintero, California

Address: 2304 Mcginley Ave Antioch, CA 94509-3819

Brief Overview of Bankruptcy Case 15-42477: "The bankruptcy record of Oscar Quintero from Antioch, CA, shows a Chapter 7 case filed in Aug 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2015."
Oscar Quintero — California, 15-42477


ᐅ Araseli Radillo, California

Address: 3540 Leafwood Cir Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 12-48170: "The bankruptcy filing by Araseli Radillo, undertaken in October 4, 2012 in Antioch, CA under Chapter 7, concluded with discharge in Jan 7, 2013 after liquidating assets."
Araseli Radillo — California, 12-48170


ᐅ Colleen Lashannon Raffety, California

Address: 2373 Yorkshire Dr Antioch, CA 94531-6680

Bankruptcy Case 16-40588 Summary: "In Antioch, CA, Colleen Lashannon Raffety filed for Chapter 7 bankruptcy in 03.04.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Colleen Lashannon Raffety — California, 16-40588


ᐅ Eric G Ragan, California

Address: 3131 Lisa Ct Antioch, CA 94509

Concise Description of Bankruptcy Case 12-422547: "The case of Eric G Ragan in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric G Ragan — California, 12-42254


ᐅ Khalilullah Rahimi, California

Address: 5328 Pembroke Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-41637: "In a Chapter 7 bankruptcy case, Khalilullah Rahimi from Antioch, CA, saw their proceedings start in 2012-02-23 and complete by Jun 10, 2012, involving asset liquidation."
Khalilullah Rahimi — California, 12-41637


ᐅ Syed Atiq Rahman, California

Address: 2646 Jaguar Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-43338: "The case of Syed Atiq Rahman in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syed Atiq Rahman — California, 12-43338


ᐅ Caesar Eric Railey, California

Address: 1932 Birch Ave Antioch, CA 94509-2611

Brief Overview of Bankruptcy Case 15-41317: "In a Chapter 7 bankruptcy case, Caesar Eric Railey from Antioch, CA, saw their proceedings start in 04.24.2015 and complete by 07/23/2015, involving asset liquidation."
Caesar Eric Railey — California, 15-41317


ᐅ Joyce Iva Rainey, California

Address: 5033 Morgan Way Antioch, CA 94531

Bankruptcy Case 12-48552 Overview: "The bankruptcy filing by Joyce Iva Rainey, undertaken in 2012-10-19 in Antioch, CA under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Joyce Iva Rainey — California, 12-48552


ᐅ Gurdipo Raj, California

Address: 5512 Cedar Point Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-70069: "Gurdipo Raj's Chapter 7 bankruptcy, filed in Antioch, CA in 08.31.2010, led to asset liquidation, with the case closing in 2010-12-17."
Gurdipo Raj — California, 10-70069


ᐅ Somchhay Chay Rakchhat, California

Address: 2425 Hooftrail Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-40677: "The bankruptcy filing by Somchhay Chay Rakchhat, undertaken in 2011-01-21 in Antioch, CA under Chapter 7, concluded with discharge in 05.09.2011 after liquidating assets."
Somchhay Chay Rakchhat — California, 11-40677


ᐅ Penagos Juan C Ramirez, California

Address: 4841 Sterling Hill Dr Antioch, CA 94531-7668

Snapshot of U.S. Bankruptcy Proceeding Case 14-40352: "In a Chapter 7 bankruptcy case, Penagos Juan C Ramirez from Antioch, CA, saw their proceedings start in January 27, 2014 and complete by April 2014, involving asset liquidation."
Penagos Juan C Ramirez — California, 14-40352


ᐅ Romeo Ramirez, California

Address: 1204 W 10th St Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-44513: "Romeo Ramirez's bankruptcy, initiated in Apr 27, 2011 and concluded by 08.13.2011 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romeo Ramirez — California, 11-44513


ᐅ Jasmine Lapena Ramirez, California

Address: 5147 Brookfield Ct Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 13-43760: "Antioch, CA resident Jasmine Lapena Ramirez's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2013."
Jasmine Lapena Ramirez — California, 13-43760


ᐅ Guadalupe Ramirez, California

Address: 1515 W 18th St Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-74127: "Guadalupe Ramirez's bankruptcy, initiated in 2010-12-09 and concluded by 03.08.2011 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Ramirez — California, 10-74127


ᐅ Pompeii Ramiro, California

Address: 4908 Cache Peak Dr Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-48683: "The case of Pompeii Ramiro in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pompeii Ramiro — California, 10-48683


ᐅ Janeth Catalina Ramos, California

Address: 3109 Crestline Ct Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 11-46353: "In Antioch, CA, Janeth Catalina Ramos filed for Chapter 7 bankruptcy in 2011-06-11. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2011."
Janeth Catalina Ramos — California, 11-46353


ᐅ Jason Philip Ramos, California

Address: 5116 Pawnee Dr Antioch, CA 94531-8437

Concise Description of Bankruptcy Case 16-417737: "Antioch, CA resident Jason Philip Ramos's 06/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Jason Philip Ramos — California, 16-41773


ᐅ Martha Ramos, California

Address: 2304 Pepptertree Way. # 2 Antioch, CA 94509

Bankruptcy Case 2014-42635 Overview: "Martha Ramos's bankruptcy, initiated in June 18, 2014 and concluded by Sep 16, 2014 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Ramos — California, 2014-42635


ᐅ Rosa Maria Ramos, California

Address: 3927 Mead St Antioch, CA 94531

Bankruptcy Case 11-49538 Overview: "The case of Rosa Maria Ramos in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Maria Ramos — California, 11-49538


ᐅ Armando Gino Gino Ramos, California

Address: 2708 Harvest Ln Antioch, CA 94531-7111

Bankruptcy Case 10-40875 Overview: "Armando Gino Gino Ramos's Antioch, CA bankruptcy under Chapter 13 in January 27, 2010 led to a structured repayment plan, successfully discharged in 02.24.2015."
Armando Gino Gino Ramos — California, 10-40875


ᐅ Dina Ann Ramos, California

Address: 5117 Canada Hills Dr Antioch, CA 94531-8101

Bankruptcy Case 09-48589 Overview: "Dina Ann Ramos's Chapter 13 bankruptcy in Antioch, CA started in Sep 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 7, 2014."
Dina Ann Ramos — California, 09-48589


ᐅ Hector Ramos, California

Address: 206 Tanganyka Ct Antioch, CA 94509

Concise Description of Bankruptcy Case 11-430677: "Hector Ramos's Chapter 7 bankruptcy, filed in Antioch, CA in 2011-03-22, led to asset liquidation, with the case closing in 07/08/2011."
Hector Ramos — California, 11-43067


ᐅ Jerry Ramos, California

Address: 3001 Kodiak St Apt 212 Antioch, CA 94531

Concise Description of Bankruptcy Case 10-701447: "Jerry Ramos's bankruptcy, initiated in Sep 2, 2010 and concluded by 12/19/2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Ramos — California, 10-70144


ᐅ Jr Carlos Aldip Ramos, California

Address: 4817 Massive Peak Way Antioch, CA 94531

Bankruptcy Case 11-72949 Overview: "In a Chapter 7 bankruptcy case, Jr Carlos Aldip Ramos from Antioch, CA, saw their proceedings start in 12.12.2011 and complete by Mar 6, 2012, involving asset liquidation."
Jr Carlos Aldip Ramos — California, 11-72949


ᐅ Maria Ramos, California

Address: 5116 Pawnee Dr Antioch, CA 94531

Bankruptcy Case 10-49404 Summary: "In a Chapter 7 bankruptcy case, Maria Ramos from Antioch, CA, saw their proceedings start in 2010-08-17 and complete by 12.03.2010, involving asset liquidation."
Maria Ramos — California, 10-49404


ᐅ Mikey Ramos, California

Address: 5073 Comanche Way Antioch, CA 94531

Bankruptcy Case 10-47809 Overview: "The bankruptcy record of Mikey Ramos from Antioch, CA, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Mikey Ramos — California, 10-47809


ᐅ Vincent John Ramos, California

Address: 5117 Canada Hills Dr Antioch, CA 94531-8101

Brief Overview of Bankruptcy Case 09-48589: "Vincent John Ramos's Chapter 13 bankruptcy in Antioch, CA started in September 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Vincent John Ramos — California, 09-48589


ᐅ Lall Ramrattan, California

Address: 4008 Pillsbury Ct Antioch, CA 94531

Bankruptcy Case 10-48064 Summary: "The bankruptcy filing by Lall Ramrattan, undertaken in 2010-07-16 in Antioch, CA under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Lall Ramrattan — California, 10-48064


ᐅ Mohammad Rana, California

Address: 2851 Seville Cir Antioch, CA 94509

Bankruptcy Case 10-48972 Summary: "The bankruptcy record of Mohammad Rana from Antioch, CA, shows a Chapter 7 case filed in 08/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2010."
Mohammad Rana — California, 10-48972


ᐅ Marty Rand, California

Address: 2408 Mark Twain Dr Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-45721: "Marty Rand's Chapter 7 bankruptcy, filed in Antioch, CA in 05/18/2010, led to asset liquidation, with the case closing in 08.11.2010."
Marty Rand — California, 10-45721


ᐅ Matthew Kent Randall, California

Address: 4 Russell Dr Antioch, CA 94509-3608

Concise Description of Bankruptcy Case 09-487327: "In his Chapter 13 bankruptcy case filed in Sep 17, 2009, Antioch, CA's Matthew Kent Randall agreed to a debt repayment plan, which was successfully completed by 01.06.2015."
Matthew Kent Randall — California, 09-48732


ᐅ Kimberly Renee Rangel, California

Address: 2946 Roosevelt Ln Antioch, CA 94509-5041

Bankruptcy Case 2014-42461 Overview: "The bankruptcy filing by Kimberly Renee Rangel, undertaken in 2014-06-05 in Antioch, CA under Chapter 7, concluded with discharge in Sep 9, 2014 after liquidating assets."
Kimberly Renee Rangel — California, 2014-42461


ᐅ Mary Jo Rapp, California

Address: 5140 Homestead Way Antioch, CA 94531

Bankruptcy Case 11-43607 Overview: "The bankruptcy record of Mary Jo Rapp from Antioch, CA, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2011."
Mary Jo Rapp — California, 11-43607


ᐅ Deanna Lee Rauch, California

Address: 5409 Cheyenne Ct Antioch, CA 94531

Bankruptcy Case 11-72509 Summary: "Antioch, CA resident Deanna Lee Rauch's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-29."
Deanna Lee Rauch — California, 11-72509


ᐅ Shawntay C Raulston, California

Address: 4516 Quarterhorse Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-45947: "The bankruptcy filing by Shawntay C Raulston, undertaken in 2013-10-31 in Antioch, CA under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Shawntay C Raulston — California, 13-45947


ᐅ Coliece Charles Ray, California

Address: 4653 Arabian Way Antioch, CA 94531-8192

Concise Description of Bankruptcy Case 10-746067: "Coliece Charles Ray, a resident of Antioch, CA, entered a Chapter 13 bankruptcy plan in 12.21.2010, culminating in its successful completion by Feb 5, 2016."
Coliece Charles Ray — California, 10-74606